TYTAN VILLA RESIDENTS ASSOCIATION LIMITED
ABERGAVENNY

Hellopages » Monmouthshire » Monmouthshire » NP7 7DN

Company number 02096900
Status Active
Incorporation Date 5 February 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address TYTAN VILLA, 38 CHAPEL ROAD, ABERGAVENNY, MONMOUTHSHIRE, NP7 7DN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Appointment of Mrs Gemma Louise Pfister as a director on 3 March 2017; Termination of appointment of Karl Albert Benjamin Pfister as a secretary on 11 October 2016. The most likely internet sites of TYTAN VILLA RESIDENTS ASSOCIATION LIMITED are www.tytanvillaresidentsassociation.co.uk, and www.tytan-villa-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Tytan Villa Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02096900. Tytan Villa Residents Association Limited has been working since 05 February 1987. The present status of the company is Active. The registered address of Tytan Villa Residents Association Limited is Tytan Villa 38 Chapel Road Abergavenny Monmouthshire Np7 7dn. . PFISTER, Gemma Louise is a Director of the company. Secretary ARNOLD, Nigel Cherith has been resigned. Secretary BOYER, Marilyn Corinne has been resigned. Secretary HARRISON, Irene Lesley has been resigned. Secretary JUDD, Susanne Louise has been resigned. Secretary PFISTER, Karl Albert Benjamin has been resigned. Secretary SCARPETTA, Susan has been resigned. Secretary TAYLOR, Peter Henry has been resigned. Director ARNOLD, Susan has been resigned. Director BOYER, Lisa Jane has been resigned. Director BOYER, Marilyn Corinne has been resigned. Director BOYER, Neil Peter has been resigned. Director GRIFFITHS, Timothy Giles has been resigned. Director PFISTER, Gemma Louise has been resigned. Director POWELL, David Lewis has been resigned. Director TAYLOR, Peter Henry has been resigned. Director WHITTAL-WILLIAMS, Randolph has been resigned. Director WILLSON, Collin Whitfield has been resigned. The company operates in "Residents property management".


Current Directors

Director
PFISTER, Gemma Louise
Appointed Date: 03 March 2017
43 years old

Resigned Directors

Secretary
ARNOLD, Nigel Cherith
Resigned: 20 October 1997
Appointed Date: 24 July 1996

Secretary
BOYER, Marilyn Corinne
Resigned: 06 March 2006
Appointed Date: 25 September 2001

Secretary
HARRISON, Irene Lesley
Resigned: 12 May 2004
Appointed Date: 01 April 2004

Secretary
JUDD, Susanne Louise
Resigned: 12 September 2001
Appointed Date: 26 January 1999

Secretary
PFISTER, Karl Albert Benjamin
Resigned: 11 October 2016
Appointed Date: 02 September 2014

Secretary
SCARPETTA, Susan
Resigned: 02 September 2014
Appointed Date: 06 March 2006

Secretary
TAYLOR, Peter Henry
Resigned: 28 February 1996

Director
ARNOLD, Susan
Resigned: 20 October 1997
Appointed Date: 24 July 1996
29 years old

Director
BOYER, Lisa Jane
Resigned: 25 September 2001
Appointed Date: 23 October 1997
56 years old

Director
BOYER, Marilyn Corinne
Resigned: 06 March 2006
Appointed Date: 25 September 2001
80 years old

Director
BOYER, Neil Peter
Resigned: 06 March 2006
Appointed Date: 25 September 2001
79 years old

Director
GRIFFITHS, Timothy Giles
Resigned: 06 March 2013
Appointed Date: 03 September 2007
59 years old

Director
PFISTER, Gemma Louise
Resigned: 11 October 2016
Appointed Date: 06 March 2013
43 years old

Director
POWELL, David Lewis
Resigned: 23 October 1997
110 years old

Director
TAYLOR, Peter Henry
Resigned: 28 February 1996
103 years old

Director
WHITTAL-WILLIAMS, Randolph
Resigned: 25 July 2008
Appointed Date: 06 March 2006
80 years old

Director
WILLSON, Collin Whitfield
Resigned: 12 September 2001
Appointed Date: 23 October 1997
76 years old

TYTAN VILLA RESIDENTS ASSOCIATION LIMITED Events

03 Mar 2017
Confirmation statement made on 20 February 2017 with updates
03 Mar 2017
Appointment of Mrs Gemma Louise Pfister as a director on 3 March 2017
13 Oct 2016
Termination of appointment of Karl Albert Benjamin Pfister as a secretary on 11 October 2016
13 Oct 2016
Termination of appointment of Gemma Louise Pfister as a director on 11 October 2016
21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 108 more events
05 Jun 1987
Company name changed centralstake resident management LIMITED\certificate issued on 05/06/87

13 May 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

29 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Apr 1987
Registered office changed on 29/04/87 from: 15 pembroke road bristol BS99 7DX

05 Feb 1987
Certificate of Incorporation